Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PES (BRISTOL) LIMITED
Company Information for

PES (BRISTOL) LIMITED

MOUNTBATTEN HOUSE, GROSVENOR SQUARE, SOUTHAMPTON, HAMPSHIRE, SO15 2JU,
Company Registration Number
07020655
Private Limited Company
Active

Company Overview

About Pes (bristol) Ltd
PES (BRISTOL) LIMITED was founded on 2009-09-16 and has its registered office in Southampton. The organisation's status is listed as "Active". Pes (bristol) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PES (BRISTOL) LIMITED
 
Legal Registered Office
MOUNTBATTEN HOUSE
GROSVENOR SQUARE
SOUTHAMPTON
HAMPSHIRE
SO15 2JU
Other companies in SO15
 
Previous Names
BENEFEX EMPLOYEE BENEFIT PRODUCTS LTD16/02/2011
PES (BRISTOL) LIMITED14/12/2010
Filing Information
Company Number 07020655
Company ID Number 07020655
Date formed 2009-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 19:32:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PES (BRISTOL) LIMITED
The accountancy firm based at this address is AUDIT FOR BUSINESS DEVELOPMENT AND SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PES (BRISTOL) LIMITED

Current Directors
Officer Role Date Appointed
MARK RICHARDSON
Company Secretary 2015-05-14
GILES ELLIOTT
Director 2011-04-21
MATTHEW RICHARD MACRI-WALLER
Director 2010-02-16
MARK RICHARDSON
Director 2015-05-14
PETER RICHARD WALLER
Director 2010-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
GILES ELLIOTT
Company Secretary 2011-04-21 2015-05-14
IAN RICHARD RUMMELS
Director 2009-09-16 2011-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES ELLIOTT BENEFIT ADMINISTRATION CENTRE LTD Director 2011-04-21 CURRENT 2006-02-02 Active
GILES ELLIOTT BENEFEX HOLDINGS LIMITED Director 2011-04-21 CURRENT 2007-12-12 Active
GILES ELLIOTT BENEFEX LIMITED Director 2011-04-21 CURRENT 2003-05-18 Active
GILES ELLIOTT BENEFIT ADMINISTRATION GATEWAY LTD Director 2011-04-21 CURRENT 2006-02-02 Active - Proposal to Strike off
GILES ELLIOTT BENEFEX FINANCIAL SOLUTIONS LTD Director 2011-04-21 CURRENT 2007-05-10 Active
GILES ELLIOTT BENEFIT ADMINISTRATION SERVICES LTD Director 2011-04-21 CURRENT 2006-01-30 Active - Proposal to Strike off
MATTHEW RICHARD MACRI-WALLER BENEFEX FINANCIAL SOLUTIONS LTD Director 2007-05-10 CURRENT 2007-05-10 Active
MATTHEW RICHARD MACRI-WALLER BENEFEX LIMITED Director 2003-05-18 CURRENT 2003-05-18 Active
MARK RICHARDSON BENEFIT ADMINISTRATION CENTRE LTD Director 2015-05-14 CURRENT 2006-02-02 Active
MARK RICHARDSON BENEFEX LIMITED Director 2015-05-14 CURRENT 2003-05-18 Active
MARK RICHARDSON BENEFIT ADMINISTRATION GATEWAY LTD Director 2015-05-14 CURRENT 2006-02-02 Active - Proposal to Strike off
MARK RICHARDSON BENEFEX FINANCIAL SOLUTIONS LTD Director 2015-05-14 CURRENT 2007-05-10 Active
PETER RICHARD WALLER BENEFEX FINANCIAL SOLUTIONS LTD Director 2007-05-10 CURRENT 2007-05-10 Active
PETER RICHARD WALLER BENEFIT ADMINISTRATION CENTRE LTD Director 2006-02-02 CURRENT 2006-02-02 Active
PETER RICHARD WALLER BENEFIT ADMINISTRATION GATEWAY LTD Director 2006-02-02 CURRENT 2006-02-02 Active - Proposal to Strike off
PETER RICHARD WALLER BENEFIT ADMINISTRATION SERVICES LTD Director 2006-01-30 CURRENT 2006-01-30 Active - Proposal to Strike off
PETER RICHARD WALLER BENEFEX LIMITED Director 2003-05-18 CURRENT 2003-05-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07Register(s) moved to registered office address Mountbatten House Grosvenor Square Southampton Hampshire SO15 2JU
2024-02-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-09-25CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2023-02-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-04-07AAFULL ACCOUNTS MADE UP TO 30/04/21
2022-02-03Register inspection address changed from Lowry Mill Lees Street Swinton Manchester M27 6DB England to Mountbatten House Grosvenor Square Southampton SO15 2JU
2022-02-03AD02Register inspection address changed from Lowry Mill Lees Street Swinton Manchester M27 6DB England to Mountbatten House Grosvenor Square Southampton SO15 2JU
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-08-24AP03Appointment of Mr Chris Fox as company secretary on 2021-08-16
2021-08-24TM02Termination of appointment of Helen Copestick on 2021-08-16
2021-05-26CH01Director's details changed for Mr Alan Royston Kinch on 2020-11-13
2021-04-26AP03Appointment of Helen Copestick as company secretary on 2021-04-19
2021-04-26TM02Termination of appointment of Elizabeth Ann Leppard on 2021-04-19
2021-04-20AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2020-09-02AD02Register inspection address changed from 3rd Floor Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW England to Lowry Mill Lees Street Swinton Manchester M27 6DB
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GILES ELLIOTT
2020-02-04AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-12-16AP03Appointment of Mrs Elizabeth Ann Leppard as company secretary on 2019-12-13
2019-12-16AP01DIRECTOR APPOINTED MR ALAN ROYSTON KINCH
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2019-06-04AA01Previous accounting period shortened from 30/06/19 TO 30/04/19
2019-03-28AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-13AD02Register inspection address changed from C/O Shoosmiths 1550 Parkway Whiteley Fareham Hampshire PO15 7AG United Kingdom to 3rd Floor Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW
2018-11-30PSC07CESSATION OF MATTHEW RICHARD MACRI-WALLER AS A PERSON OF SIGNIFICANT CONTROL
2018-11-30PSC02Notification of Benefex Holdings Limited as a person with significant control on 2016-04-06
2018-11-30AP01DIRECTOR APPOINTED MR JOHN RICHARD MARTIN PETTER
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD WALLER
2018-09-30RES01ADOPT ARTICLES 30/09/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARDSON
2018-08-28TM02Termination of appointment of Mark Richardson on 2018-08-14
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-03MR05
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2017-09-15AA01Previous accounting period extended from 31/12/16 TO 30/06/17
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-19AR0116/09/15 ANNUAL RETURN FULL LIST
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-09AP03Appointment of Mr Mark Richardson as company secretary on 2015-05-14
2015-06-09CH01Director's details changed for Mr Matthew Richard Waller on 2014-08-01
2015-06-09AP01DIRECTOR APPOINTED MR MARK RICHARDSON
2015-06-09TM02Termination of appointment of Giles Elliott on 2015-05-14
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-10AR0116/09/14 ANNUAL RETURN FULL LIST
2014-06-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-10AR0116/09/13 FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD WALLER / 01/04/2013
2013-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-21AR0116/09/12 FULL LIST
2012-11-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 237-DIR INDEM
2012-11-20AD02SAIL ADDRESS CHANGED FROM: C/O MOORE BLATCH LPP 11 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XF UNITED KINGDOM
2012-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD WALLER / 01/07/2012
2012-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD WALLER / 01/07/2012
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2012 FROM EASTGATE HOUSE TOWN QUAY SOUTHAMPTON HAMPSHIRE SO14 2NY
2011-10-21AR0116/09/11 FULL LIST
2011-09-19AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-15AP03SECRETARY APPOINTED MR GILES ELLIOTT
2011-06-15AP01DIRECTOR APPOINTED MR GILES ELLIOTT
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN RUMMELS
2011-04-05AA01PREVEXT FROM 30/09/2010 TO 31/12/2010
2011-02-16RES15CHANGE OF NAME 15/02/2011
2011-02-16CERTNMCOMPANY NAME CHANGED BENEFEX EMPLOYEE BENEFIT PRODUCTS LTD CERTIFICATE ISSUED ON 16/02/11
2010-12-14RES15CHANGE OF NAME 07/12/2010
2010-12-14CERTNMCOMPANY NAME CHANGED PES (BRISTOL) LIMITED CERTIFICATE ISSUED ON 14/12/10
2010-11-29AR0116/09/10 FULL LIST
2010-11-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC
2010-11-29AD02SAIL ADDRESS CREATED
2010-02-19AP01DIRECTOR APPOINTED MR PETER RICHARD WALLER
2010-02-19AP01DIRECTOR APPOINTED MR MATTHEW RICHARD WALLER
2010-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2010 FROM HILLVIEW HOUSE 34 NEW STREET CHARFIELD WOTTON UNDER EDGE GL12 8ES UNITED KINGDOM
2009-12-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PES (BRISTOL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PES (BRISTOL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2013-03-21 Outstanding CENTRIC SPV 1 LIMITED
Intangible Assets
Patents
We have not found any records of PES (BRISTOL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PES (BRISTOL) LIMITED
Trademarks
We have not found any records of PES (BRISTOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PES (BRISTOL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PES (BRISTOL) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PES (BRISTOL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PES (BRISTOL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PES (BRISTOL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.